Name: | FORT GREENE SPORTS CLUB, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jul 1997 (28 years ago) |
Entity Number: | 2164855 |
ZIP code: | 10011 |
County: | Rockland |
Place of Formation: | New York |
Address: | 22 WEST 19TH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 22 WEST 19TH ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-13 | 2009-07-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-01-13 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-08-15 | 2009-01-13 | Address | 22 W 19HT ST, 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-04-10 | 2007-08-15 | Address | 11 E 26TH ST, 5TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2005-08-03 | 2007-04-10 | Address | 803 THE PARKWAY, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-86289 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
090720002684 | 2009-07-20 | BIENNIAL STATEMENT | 2009-07-01 |
090113000730 | 2009-01-13 | CERTIFICATE OF CHANGE | 2009-01-13 |
070815002767 | 2007-08-15 | BIENNIAL STATEMENT | 2007-07-01 |
070410002481 | 2007-04-10 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State